Search icon

ROCKY'S CAFE, INC.

Company Details

Name: ROCKY'S CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756870
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 136 MILL STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 136 MILL ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES S. CATALFAMO, TRUSTEE Chief Executive Officer 20 NORBROOK ROAD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 MILL STREET, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1995-10-10 2013-09-12 Address 136 MILL ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1995-10-10 2013-09-12 Address 136 MILL ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221219000322 2022-12-19 BIENNIAL STATEMENT 2021-09-01
190910060514 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170901006310 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006359 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130912006030 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111003002156 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090902002194 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070912002385 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051108002526 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030917002141 2003-09-17 BIENNIAL STATEMENT 2003-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-28 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-02-06 No data 136 MILL STREET, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2023-02-27 No data 136 MILL STREET, CANANDAIGUA Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-07-16 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-25 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-16 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-07-20 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2017-07-14 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2016-06-17 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-06-15 No data 136 MILL STREET, CANANDAIGUA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384828001 2020-06-28 0219 PPP 136 Mill St, CANANDAIGUA, NY, 14424-2037
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14865
Loan Approval Amount (current) 14865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-2037
Project Congressional District NY-24
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15047.51
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State